Background WavePink WaveYellow Wave

ASTRAL SOLAR LTD (07377842)

ASTRAL SOLAR LTD (07377842) is an active UK company. incorporated on 16 September 2010. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ASTRAL SOLAR LTD has been registered for 15 years.

Company Number
07377842
Status
active
Type
ltd
Incorporated
16 September 2010
Age
15 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRAL SOLAR LTD

ASTRAL SOLAR LTD is an active company incorporated on 16 September 2010 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ASTRAL SOLAR LTD was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07377842

LTD Company

Age

15 Years

Incorporated 16 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Uk House, 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

, 6th Floor 33 Holborn, London, EC1N 2HT, England
From: 8 July 2020To: 2 April 2023
, 6th Floor 33 Holborn, London, EC1N 2HT, England
From: 8 July 2020To: 8 July 2020
, Suite 510 Chadwick House Warrington Road, Birchwood, Warrington, WA3 6AE, England
From: 17 June 2019To: 8 July 2020
, 20th Ihub Office City Tower, Piccadilly, Manchester, M1 4BT, England
From: 14 December 2018To: 17 June 2019
, Unit 5 the Bothy, Albury Park, Albury, Surrey, GU5 9BH, England
From: 6 June 2018To: 14 December 2018
, 1st Floor Arthur House, Chorlton Street, Manchester, M1 3FH, England
From: 7 June 2017To: 6 June 2018
, 6 Bradley Street, Manchester, M1 1EH
From: 23 December 2016To: 7 June 2017
, 4th Floor 50 Mark Lane, London, EC3R 7QR
From: 24 December 2013To: 23 December 2016
, 7th Floor 52-54 Gracechurch Street, London, EC3V 0EH
From: 6 July 2012To: 24 December 2013
, 4th Floor 150-152 Fenchurch Street, London, EC3M 6BB, United Kingdom
From: 12 April 2011To: 6 July 2012
, 18 Riverside, Irk Vale, Chadderton, Oldham, Lancashire, OL1 2TX, United Kingdom
From: 16 September 2010To: 12 April 2011
Timeline

41 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Share Issue
Sept 10
Director Joined
Apr 11
Director Left
Apr 11
Funding Round
May 11
Funding Round
May 11
Funding Round
Jun 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Oct 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Jan 12
Funding Round
Jan 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Loan Secured
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Cleared
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Aug 23
Capital Update
Feb 26
14
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

126

Capital Statement Capital Company With Date Currency Figure
28 February 2026
SH19Statement of Capital
Legacy
28 February 2026
SH20SH20
Legacy
28 February 2026
CAP-SSCAP-SS
Resolution
28 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
14 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Change To A Person With Significant Control
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
24 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Notice Removal Restriction On Company Articles
22 August 2020
CC02CC02
Statement Of Companys Objects
22 August 2020
CC04CC04
Statement Of Companys Objects
22 August 2020
CC04CC04
Notice Removal Restriction On Company Articles
22 August 2020
CC02CC02
Resolution
7 August 2020
RESOLUTIONSResolutions
Memorandum Articles
6 August 2020
MAMA
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 July 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2018
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
13 September 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Small
16 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
29 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 March 2017
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
24 March 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Memorandum Articles
30 January 2017
MAMA
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Resolution
6 January 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 September 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
5 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
26 May 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 June 2012
AAAnnual Accounts
Capital Allotment Shares
16 January 2012
SH01Allotment of Shares
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Capital Allotment Shares
22 December 2011
SH01Allotment of Shares
Capital Allotment Shares
22 December 2011
SH01Allotment of Shares
Capital Allotment Shares
8 December 2011
SH01Allotment of Shares
Capital Allotment Shares
7 December 2011
SH01Allotment of Shares
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Capital Allotment Shares
8 August 2011
SH01Allotment of Shares
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Capital Allotment Shares
1 June 2011
SH01Allotment of Shares
Capital Allotment Shares
1 June 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
13 April 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 March 2011
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
27 September 2010
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
27 September 2010
CC04CC04
Notice Restriction On Company Articles
27 September 2010
CC01CC01
Resolution
27 September 2010
RESOLUTIONSResolutions
Incorporation Company
16 September 2010
NEWINCIncorporation